Background WavePink WaveYellow Wave

THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED (02848069)

THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED (02848069) is an active UK company. incorporated on 26 August 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED has been registered for 32 years. Current directors include CROMBIE, Paul William, HUERTA, Javier Lopez, LARIZ LANDIN, Diego and 2 others.

Company Number
02848069
Status
active
Type
ltd
Incorporated
26 August 1993
Age
32 years
Address
353 Oxford Street, London, W1C 2JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CROMBIE, Paul William, HUERTA, Javier Lopez, LARIZ LANDIN, Diego, LASANTA, José Antonio, ZACKARIYA, Sacha Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED

THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED is an active company incorporated on 26 August 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02848069

LTD Company

Age

32 Years

Incorporated 26 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

KINGSLEY FINANCIAL SERVICES LIMITED
From: 26 August 1993To: 18 December 2001
Contact
Address

353 Oxford Street London, W1C 2JG,

Previous Addresses

353 Oxford Street London W1C 2JG England
From: 24 June 2020To: 24 June 2020
4th Floor No 1 Ely Place London EC1N 6RY
From: 6 February 2013To: 24 June 2020
2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP
From: 26 August 1993To: 6 February 2013
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Jun 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

GREENE, Patrick Joseph

Active
Oxford Street, LondonW1C 2JG
Secretary
Appointed 29 Jul 2022

CROMBIE, Paul William

Active
Oxford Street, LondonW1C 2JG
Born January 1976
Director
Appointed 29 Jul 2022

HUERTA, Javier Lopez

Active
Oxford Street, LondonW1C 2JG
Born April 1977
Director
Appointed 29 Jul 2022

LARIZ LANDIN, Diego

Active
Oxford Street, LondonW1C 2JG
Born January 1985
Director
Appointed 11 Feb 2025

LASANTA, José Antonio

Active
Oxford Street, LondonW1C 2JG
Born January 1972
Director
Appointed 29 Jul 2022

ZACKARIYA, Sacha Alexander

Active
Oxford Street, LondonW1C 2JG
Born June 1971
Director
Appointed 18 Jul 2006

MASON, Christopher Peter

Resigned
Royal Crescent, LondonW11 4SL
Secretary
Appointed 15 Mar 2002
Resigned 29 Jul 2022

STOTT, John William Kelsall

Resigned
Jasmine Cottage, WoodbridgeIP13 7RT
Secretary
Appointed 29 Jan 1994
Resigned 15 Mar 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Aug 1993
Resigned 15 Mar 1994

FORNIES, Ignacio Cea

Resigned
Oxford Street, LondonW1C 2JG
Born August 1969
Director
Appointed 29 Jul 2022
Resigned 29 Nov 2024

LITTLEDALE, Robert Wheatley

Resigned
Highfield The Slade, Chipping NortonOX7 3SJ
Born April 1946
Director
Appointed 29 Jan 1994
Resigned 31 Jul 1997

ZACKARIYA, Bette

Resigned
The Anchorage Epping Road, HarlowCM19 5DD
Born February 1950
Director
Appointed 29 Jan 1994
Resigned 29 Jul 2022

ZACKARIYA-MARIKAR, Mohamed, Dr

Resigned
117 Harley Street, LondonW1A 4ZH
Born November 1936
Director
Appointed 03 May 1994
Resigned 12 Jul 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Aug 1993
Resigned 15 Mar 1994

Persons with significant control

3

2 Active
1 Ceased
Calle Santa Sabina, Madrid28007

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jul 2022

Ms Bette Zackariya

Ceased
Epping Road, HarlowCM19 5DD
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Aug 2016
Ceased 29 Jul 2022

Mr Sacha Alexander Zackariya

Active
Oxford Street, LondonW1C 2JG
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Resolution
27 February 2023
RESOLUTIONSResolutions
Memorandum Articles
24 February 2023
MAMA
Statement Of Companys Objects
22 February 2023
CC04CC04
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
6 December 2016
AAMDAAMD
Resolution
16 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Legacy
7 August 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
27 November 2008
287Change of Registered Office
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
353353
Legacy
29 August 2008
287Change of Registered Office
Legacy
29 August 2008
190190
Accounts With Accounts Type Group
17 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2005
AAAnnual Accounts
Legacy
12 May 2005
122122
Legacy
13 December 2004
122122
Legacy
13 December 2004
122122
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2003
AAAnnual Accounts
Legacy
19 November 2002
169169
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 December 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 August 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 1998
AAAnnual Accounts
Legacy
27 January 1998
287Change of Registered Office
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 June 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Legacy
20 April 1995
287Change of Registered Office
Gazette Filings Brought Up To Date
14 March 1995
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
10 March 1995
RESOLUTIONSResolutions
Legacy
9 March 1995
363sAnnual Return (shuttle)
Gazette Notice Compulsary
21 February 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
88(3)88(3)
Legacy
15 August 1994
88(2)O88(2)O
Legacy
3 June 1994
88(2)R88(2)R
Legacy
31 May 1994
288288
Legacy
23 March 1994
288288
Legacy
23 March 1994
287Change of Registered Office
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
10 March 1994
88(2)P88(2)P
Legacy
10 March 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
10 March 1994
MEM/ARTSMEM/ARTS
Resolution
10 March 1994
RESOLUTIONSResolutions
Resolution
10 March 1994
RESOLUTIONSResolutions
Resolution
10 March 1994
RESOLUTIONSResolutions
Resolution
10 March 1994
RESOLUTIONSResolutions
Legacy
26 February 1994
88(2)R88(2)R
Legacy
26 February 1994
224224
Incorporation Company
26 August 1993
NEWINCIncorporation